Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Coldharbour Marine LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2016-03-31
Cash in hand£184,411 -952.68%
Net Worth£3,026,289 +103.32%
Liabilities£599,773 -29.23%
Fixed Assets£1,630,538 +46.32%
Trade Debtors£1,313,954 -37.61%
Total assets£3,541,467 -41.11%
Shareholder's funds£3,433,306 +92.07%
Total liabilities£599,773 -29.23%

SPH 800 LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 07090799
Record last updated Tuesday, December 15, 2020 11:39:07 PM UTC
Official Address Baxter House Robey Close Linby Nottingham Ng158aa Hucknall North
Locality Hucknall North
Region Nottinghamshire, England
Postal Code NG158AA
Sector trade

Charts

Visits

COLDHARBOUR MARINE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-112020-12022-122025-22025-3012

Searches

COLDHARBOUR MARINE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-11012
Document Type Publication date Download link
Registry Dec 7, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 1, 2020 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 31, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Dec 1, 2019 Appointment of a woman Appointment of a woman
Registry Oct 31, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 14, 2019 Resignation of one Director (a man) 7090... Resignation of one Director (a man) 7090...
Registry Apr 1, 2019 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Registry Mar 31, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 5, 2018 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 2, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 20, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Mar 18, 2016 Annual return Annual return
Registry Jan 30, 2016 Appointment of a person as Director Appointment of a person as Director
Financials Jan 9, 2016 Annual accounts Annual accounts
Registry Oct 20, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Oct 20, 2015 Appointment of a person as Director 2595837... Appointment of a person as Director 2595837...
Registry Apr 8, 2015 Return of allotment of shares Return of allotment of shares
Registry Apr 8, 2015 Annual return Annual return
Registry Mar 23, 2015 Change of registered office address Change of registered office address
Financials Feb 18, 2015 Annual accounts Annual accounts
Registry Dec 23, 2014 Three appointments: 3 men Three appointments: 3 men
Registry Dec 11, 2014 Change of registered office address Change of registered office address
Registry Apr 14, 2014 Resignation of one Director Resignation of one Director
Registry Mar 31, 2014 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Mar 11, 2014 Annual return Annual return
Registry Mar 4, 2014 Return of allotment of shares Return of allotment of shares
Registry Mar 4, 2014 Return of allotment of shares 7903385... Return of allotment of shares 7903385...
Financials Mar 4, 2014 Annual accounts Annual accounts
Registry Feb 24, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 24, 2014 Statement of satisfaction of a charge / full / charge no 1 2592690... Statement of satisfaction of a charge / full / charge no 1 2592690...
Registry Feb 24, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 11, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 20, 2013 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Sep 20, 2013 Return of allotment of shares Return of allotment of shares
Registry Sep 20, 2013 Resolution Resolution
Registry Jul 23, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 11, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jan 30, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 30, 2013 Statement of satisfaction in full or in part of mortgage or charge 7880415... Statement of satisfaction in full or in part of mortgage or charge 7880415...
Registry Jan 30, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 28, 2013 Resolution Resolution
Registry Jan 28, 2013 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Jan 28, 2013 Resignation of one Director Resignation of one Director
Registry Jan 28, 2013 Resignation of one Director 7880415... Resignation of one Director 7880415...
Registry Jan 24, 2013 Mortgage Mortgage
Registry Jan 15, 2013 Appointment of a man as Non Executive Director and Director Appointment of a man as Non Executive Director and Director
Registry Dec 14, 2012 Annual return Annual return
Financials Dec 13, 2012 Annual accounts Annual accounts
Registry Nov 23, 2012 Mortgage Mortgage
Registry Dec 2, 2011 Annual return Annual return
Registry Dec 1, 2011 Change of particulars for director Change of particulars for director
Registry Dec 1, 2011 Change of particulars for director 2625647... Change of particulars for director 2625647...
Registry Dec 1, 2011 Change of particulars for director Change of particulars for director
Registry Sep 9, 2011 Return of allotment of shares Return of allotment of shares
Registry Sep 9, 2011 Resolution Resolution
Registry Sep 9, 2011 Mortgage Mortgage
Financials Sep 2, 2011 Annual accounts Annual accounts
Registry Jan 6, 2011 Annual return Annual return
Registry Jan 6, 2011 Change of accounting reference date Change of accounting reference date
Registry Mar 25, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Mar 8, 2010 Change of registered office address Change of registered office address
Registry Jan 26, 2010 Return of allotment of shares Return of allotment of shares
Registry Jan 26, 2010 Mortgage Mortgage
Registry Jan 21, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jan 21, 2010 Appointment of a person as Director 8249972... Appointment of a person as Director 8249972...
Registry Jan 21, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jan 21, 2010 Resolution Resolution
Registry Jan 20, 2010 Return of allotment of shares Return of allotment of shares
Registry Jan 13, 2010 Four appointments: 4 men Four appointments: 4 men
Registry Dec 31, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 4, 2009 Resolution Resolution
Registry Dec 4, 2009 Company name change Company name change
Registry Dec 4, 2009 Company name change 7866310... Company name change 7866310...
Registry Dec 2, 2009 Resolution Resolution
Registry Dec 2, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 30, 2009 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry Sep 24, 2002 Two appointments: 2 men Two appointments: 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)